P.J. WATSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEWHIRST

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 SECRETARY APPOINTED MR JOHN RICHARD WATSON

View Document

21/05/2021 May 2020 CESSATION OF VIVIAN PETER WATSON AS A PSC

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY DOREEN WATSON

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WATSON / 01/04/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD WATSON / 01/04/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER KEITH WATSON / 01/04/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR VIVIAN PETER WATSON / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN PETER WATSON / 18/05/2020

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DOREEN WATSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KEITH WATSON

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN PETER WATSON

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD WATSON / 08/04/2019

View Document

21/05/1921 May 2019 CESSATION OF DOREEN JOYCE WATSON AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF VIVIAN PETER WATSON AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEWHIRST / 18/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN PETER WATSON / 17/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN JOYCE WATSON / 17/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WATSON / 17/05/2017

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WATSON / 01/04/2016

View Document

09/06/159 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1516 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR JOHN RICHARD WATSON

View Document

12/06/1412 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN PETER WATSON / 14/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DOREEN JOYCE WATSON / 14/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN JOYCE WATSON / 14/10/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/03/0817 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0729 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 63-66 HATTON GARDEN LONDON EC1N 8LE

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS; AMEND

View Document

02/06/932 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/06/9226 June 1992 NEW SECRETARY APPOINTED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 SECRETARY RESIGNED

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/911 August 1991 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 20/05/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 20/05/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

31/08/8831 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

19/11/8719 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/11

View Document

02/03/872 March 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/02/8318 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

24/02/8224 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company